Company number 03471757
Status Active
Incorporation Date 26 November 1997
Company Type Private Limited Company
Address BEGBIES, 9 BONHILL STREET, LONDON, EC2A 4DJ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration eighty-five events have happened. The last three records are Accounts for a small company made up to 31 May 2016; Appointment of Mrs Ayshah Abdulaziz Edney as a director on 6 December 2016; Appointment of Mr Jamie Anton Edney as a director on 6 December 2016. The most likely internet sites of ACHKEY LIMITED are www.achkey.co.uk, and www.achkey.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and two months. The distance to to Battersea Park Rail Station is 4.1 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Achkey Limited is a Private Limited Company.
The company registration number is 03471757. Achkey Limited has been working since 26 November 1997.
The present status of the company is Active. The registered address of Achkey Limited is Begbies 9 Bonhill Street London Ec2a 4dj. . WILKINSON, John Stephen is a Secretary of the company. EDNEY, Ayshah Abdulaziz is a Director of the company. EDNEY, Jamie Anton is a Director of the company. JOBLING, Richard David is a Director of the company. WILKINSON, David Peter is a Director of the company. WILKINSON, John Stephen is a Director of the company. WILKINSON, Mark is a Director of the company. WILKINSON, Michael Stuart is a Director of the company. Nominee Secretary CRIPPS SECRETARIES LIMITED has been resigned. Secretary WILKINSON, William Howard John has been resigned. Nominee Director CHH FORMATIONS LIMITED has been resigned. Director WILKINSON, William Howard John has been resigned. The company operates in "Activities of head offices".
Current Directors
Resigned Directors
Nominee Secretary
CRIPPS SECRETARIES LIMITED
Resigned: 28 February 1998
Appointed Date: 26 November 1997
Nominee Director
CHH FORMATIONS LIMITED
Resigned: 28 February 1998
Appointed Date: 26 November 1997
ACHKEY LIMITED Events
03 Mar 2017
Accounts for a small company made up to 31 May 2016
13 Dec 2016
Appointment of Mrs Ayshah Abdulaziz Edney as a director on 6 December 2016
13 Dec 2016
Appointment of Mr Jamie Anton Edney as a director on 6 December 2016
13 Dec 2016
Appointment of Mark Wilkinson as a director on 6 December 2016
13 Dec 2016
Appointment of Richard David Jobling as a director on 6 December 2016
...
... and 75 more events
18 Mar 1998
Particulars of mortgage/charge
18 Mar 1998
Particulars of mortgage/charge
18 Mar 1998
Particulars of mortgage/charge
11 Feb 1998
Company name changed tunwilkinson LIMITED\certificate issued on 12/02/98
26 Nov 1997
Incorporation
28 February 1998
Mortgage deed
Delivered: 19 March 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 90 high street tonbridge. Together with all buildings and…
28 February 1998
Mortgage deed
Delivered: 18 March 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 50 gabriels hill maidstone. Together with all buildings and…
28 February 1998
Mortgage deed
Delivered: 18 March 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 5 baltic road tonbridge. Together with all buildings and…
28 February 1998
Mortgage deed
Delivered: 18 March 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 143B high street and flat 4 oastfield court sevenoaks…